Company NameJohn Ling (Bridlington) Limited
DirectorsJoeann Holland and Natasha Dior Pickering
Company StatusActive
Company Number01218950
CategoryPrivate Limited Company
Incorporation Date9 July 1975(48 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Joeann Holland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(25 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB
Secretary NameNatasha Dior Pickering
NationalityBritish
StatusCurrent
Appointed15 July 2006(31 years after company formation)
Appointment Duration17 years, 9 months
RoleArcade Operator
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB
Director NameMrs Natasha Dior Pickering
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(38 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB
Director NameMr John Ling
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 July 1999)
RoleAmusement Caterer
Correspondence Address2 The Crayke
Bridlington
North Humberside
YO16 5YP
Director NameMrs Rose Ling
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2000)
RoleAmusement Caterer
Correspondence Address2 The Crayke
Bridlington
East Yorkshire
YO16 6YP
Secretary NameMrs Rose Ling
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 July 1999)
RoleSecretary
Correspondence Address2 The Crayke
Bridlington
East Yorkshire
YO16 6YP
Secretary NameMrs Rose Ling
NationalityBritish
StatusResigned
Appointed04 January 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 July 1999)
RoleSecretary
Correspondence Address2 The Crayke
Bridlington
East Yorkshire
YO16 6YP
Secretary NameMs Joeann Holland
NationalityBritish
StatusResigned
Appointed22 July 1999(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB
Director NameMr Reece Holland
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(38 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Esplanade
Bridlington
East Yorkshire
YO15 2PB

Contact

Websitepracticeonebridlington.co.uk
Telephone01262 670683
Telephone regionBridlington

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

60 at £1Joeann Holland
60.00%
Ordinary
20 at £1Natasha Pickering
20.00%
Ordinary
20 at £1Reece Holland
20.00%
Ordinary

Financials

Year2014
Net Worth£85,133
Cash£1,321
Current Liabilities£18,594

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

3 September 2001Delivered on: 10 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that l/h land k/a flat 3 marlborough terrace bridlington east yorkshire t/n HS204989. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 1995Delivered on: 5 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 March 1985Delivered on: 21 March 1985
Satisfied on: 9 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Amusement arcade at south shore holiday village and inn wilsthorpe bridlington east yorkshire.
Fully Satisfied
11 March 1985Delivered on: 18 March 1985
Satisfied on: 22 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M15.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1983Delivered on: 1 March 1983
Satisfied on: 22 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H regent picture theatre and 21 anlaby road kingston upon hull humberside title no hs 53991.
Fully Satisfied
26 February 1982Delivered on: 12 March 1982
Satisfied on: 9 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 and 37 ladygate beverley humbersiide.
Fully Satisfied
25 August 1978Delivered on: 4 September 1978
Satisfied on: 9 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land at edlington nr doncaster, S. yorks comprised in conveyance dated 30 dec, 1977.
Fully Satisfied
25 August 1978Delivered on: 4 September 1978
Satisfied on: 9 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold & property known as 15, the esplenande, bridlington, n, humbs comprised in conveyance dated 30 dec 1977.
Fully Satisfied
25 August 1978Delivered on: 4 September 1978
Satisfied on: 9 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold propety known as land and buildings at burn, selby n yorks comprised in conveyance dated 30 dec, 1977.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
22 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 May 2023Cessation of Joeann Holland as a person with significant control on 6 April 2023 (1 page)
19 May 2023Change of details for Mrs Natasha Dior Pickering as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Change of details for Ms Joeann Holland as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Notification of Natasha Dior Pickering as a person with significant control on 6 April 2023 (2 pages)
9 January 2023Change of details for Ms Joeann Holland as a person with significant control on 1 May 2018 (2 pages)
6 January 2023Secretary's details changed for Natasha Dior Pickering on 1 May 2018 (1 page)
6 January 2023Director's details changed for Mrs Natasha Dior Pickering on 1 May 2018 (2 pages)
6 January 2023Director's details changed for Ms Joeann Holland on 1 May 2018 (2 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
11 August 2021Director's details changed for Mrs Natasha Dior Pickering on 11 August 2021 (2 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 October 2020Satisfaction of charge 9 in full (2 pages)
16 September 2020Termination of appointment of Reece Holland as a director on 15 September 2020 (1 page)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
3 January 2019Change of details for Ms Joeann Holland as a person with significant control on 31 December 2018 (2 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
18 January 2018Change of details for Ms Joeann Holland as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 200.00
(5 pages)
15 January 2018Change of share class name or designation (2 pages)
10 January 2018Resolutions
  • RES13 ‐ 1000 ordinary shares of £1 each be divided into 700 ordinary shares of £1 each 100 ordinary a shares of £1 each 100 ordinary b shares of £1 eqch and 100 ordinary c shares of £1 each 19/12/2017
(1 page)
9 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
30 September 2014Director's details changed for Miss Natasha Dior Pickering on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Miss Natasha Dior Pickering on 30 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Appointment of Miss Natasha Dior Pickering as a director (3 pages)
9 May 2014Appointment of Mr Reece Holland as a director (3 pages)
9 May 2014Appointment of Mr Reece Holland as a director (3 pages)
9 May 2014Appointment of Miss Natasha Dior Pickering as a director (3 pages)
7 May 2014Secretary's details changed for Natasha Dior Pickering on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Natasha Dior Pickering on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Natasha Dior Pickering on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Director's details changed for Ms Joeann Holland on 4 January 2010 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Ms Joeann Holland on 4 January 2010 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Ms Joeann Holland on 4 January 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Ad 31/03/09\gbp si 84@1=84\gbp ic 16/100\ (2 pages)
18 June 2009Ad 31/03/09\gbp si 84@1=84\gbp ic 16/100\ (2 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
12 January 2007Return made up to 04/01/07; full list of members (2 pages)
12 January 2007Return made up to 04/01/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 04/01/06; full list of members (6 pages)
14 March 2006Return made up to 04/01/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 04/01/05; full list of members (6 pages)
11 January 2005Return made up to 04/01/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 January 2004Return made up to 04/01/04; full list of members (6 pages)
9 January 2004Return made up to 04/01/04; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 04/01/03; full list of members (6 pages)
20 March 2003Return made up to 04/01/03; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 June 2001Memorandum and Articles of Association (4 pages)
21 June 2001Memorandum and Articles of Association (4 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
2 January 2001£ ic 100/16 01/12/00 £ sr 84@1=84 (1 page)
2 January 2001£ ic 100/16 01/12/00 £ sr 84@1=84 (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
19 April 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: albion house 6 albion place doncaster s yorks DN1 2EG (1 page)
12 May 1999Registered office changed on 12/05/99 from: albion house 6 albion place doncaster s yorks DN1 2EG (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Return made up to 04/01/99; full list of members (6 pages)
13 January 1999Return made up to 04/01/99; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 04/01/98; full list of members (6 pages)
8 January 1998Return made up to 04/01/98; full list of members (6 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Return made up to 04/01/97; full list of members (6 pages)
8 January 1997Return made up to 04/01/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Return made up to 04/01/96; full list of members (6 pages)
9 January 1996Return made up to 04/01/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)
11 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
28 January 1987Accounts for a small company made up to 31 March 1986 (3 pages)